Background WavePink WaveYellow Wave

NORCROS GROUP TRUSTEESHIPS LIMITED (00984883)

NORCROS GROUP TRUSTEESHIPS LIMITED (00984883) is an active UK company. incorporated on 17 July 1970. with registered office in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NORCROS GROUP TRUSTEESHIPS LIMITED has been registered for 55 years. Current directors include COLLINS, Richard Hawke, HAMER, Andrew.

Company Number
00984883
Status
active
Type
ltd
Incorporated
17 July 1970
Age
55 years
Address
Ladyfield House, Wilmslow, SK9 1BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COLLINS, Richard Hawke, HAMER, Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORCROS GROUP TRUSTEESHIPS LIMITED

NORCROS GROUP TRUSTEESHIPS LIMITED is an active company incorporated on 17 July 1970 with the registered office located in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NORCROS GROUP TRUSTEESHIPS LIMITED was registered 55 years ago.(SIC: 74990)

Status

active

Active since 55 years ago

Company No

00984883

LTD Company

Age

55 Years

Incorporated 17 July 1970

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

NORCROS(TRUSTEES)LIMITED
From: 17 July 1970To: 31 December 1980
Contact
Address

Ladyfield House Station Road Wilmslow, SK9 1BU,

Previous Addresses

Baileys House Central Walk Broad Street Wokingham Berkshire RG40 1AZ
From: 17 July 1970To: 3 October 2016
Timeline

9 key events • 2011 - 2021

Funding Officers Ownership
Director Left
May 11
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Nov 21
Director Joined
Nov 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

COLLINS, Richard Hawke

Active
Station Road, WilmslowSK9 1BU
Secretary
Appointed 31 Jan 2017

COLLINS, Richard Hawke

Active
Station Road, WilmslowSK9 1BU
Born December 1962
Director
Appointed 31 Jul 2014

HAMER, Andrew

Active
Station Road, WilmslowSK9 1BU
Born August 1982
Director
Appointed 12 Nov 2021

BAKER, Gordon John

Resigned
10 Barton Drive, Barton On SeaBH25 7JJ
Secretary
Appointed 29 Jul 1996
Resigned 31 Jan 2017

HAMILTON, David William

Resigned
Wheatlands Manor, WokinghamRG40 4QG
Secretary
Appointed 31 Dec 1995
Resigned 29 Jul 1996

WILSON, John Michael

Resigned
Apple Trees, NewburyRG16 0TE
Secretary
Appointed N/A
Resigned 31 Dec 1995

BAKER, Gordon John

Resigned
10 Barton Drive, Barton On SeaBH25 7JJ
Born May 1954
Director
Appointed 01 Sept 1997
Resigned 31 Jan 2017

CHITTY, Jean

Resigned
33 Kinghorn Park, MaidenheadSL6 7TX
Born November 1949
Director
Appointed N/A
Resigned 31 Aug 1997

HAMILTON, David William

Resigned
Wheatlands Manor, WokinghamRG40 4QG
Born January 1943
Director
Appointed N/A
Resigned 31 Jul 2014

SIDELL, Robert James

Resigned
Station Road, WilmslowSK9 1BU
Born March 1976
Director
Appointed 01 May 2018
Resigned 12 Nov 2021

TAYLOR, Alan Walter

Resigned
High Street Hinton Waldrist, FaringdonSN7 8RN
Born January 1946
Director
Appointed 01 Sept 1997
Resigned 30 Apr 2011

VAUGHAN, Mathew Gareth

Resigned
Station Road, WilmslowSK9 1BU
Born December 1976
Director
Appointed 31 Jan 2017
Resigned 01 May 2018

Persons with significant control

1

Station Road, WilmslowSK9 1BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
26 March 2025
RP04PSC02RP04PSC02
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
26 September 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 September 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 June 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Dormant
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Dormant
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 August 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 June 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 2007
AAAnnual Accounts
Legacy
13 June 2007
288cChange of Particulars
Legacy
13 June 2007
363aAnnual Return
Legacy
2 May 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
13 September 2006
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 2006
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2004
AAAnnual Accounts
Legacy
30 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
20 January 2004
AAAnnual Accounts
Legacy
24 June 2003
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 2002
AAAnnual Accounts
Legacy
27 June 2002
363aAnnual Return
Accounts With Accounts Type Dormant
20 August 2001
AAAnnual Accounts
Legacy
27 June 2001
363aAnnual Return
Accounts With Accounts Type Dormant
16 August 2000
AAAnnual Accounts
Legacy
27 June 2000
363aAnnual Return
Accounts With Accounts Type Dormant
8 September 1999
AAAnnual Accounts
Legacy
1 July 1999
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 1998
AAAnnual Accounts
Legacy
22 June 1998
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 1997
AAAnnual Accounts
Legacy
12 October 1997
288aAppointment of Director or Secretary
Legacy
12 October 1997
288aAppointment of Director or Secretary
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
29 June 1997
363aAnnual Return
Legacy
12 June 1997
353353
Accounts With Accounts Type Dormant
21 November 1996
AAAnnual Accounts
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Legacy
30 July 1996
287Change of Registered Office
Legacy
27 June 1996
363aAnnual Return
Legacy
25 January 1996
288288
Accounts With Accounts Type Dormant
30 November 1995
AAAnnual Accounts
Legacy
22 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
21 December 1994
AAAnnual Accounts
Legacy
17 June 1994
363x363x
Accounts With Accounts Type Dormant
14 December 1993
AAAnnual Accounts
Legacy
15 June 1993
363x363x
Legacy
15 June 1992
363x363x
Accounts With Accounts Type Dormant
26 April 1992
AAAnnual Accounts
Legacy
5 March 1992
288288
Legacy
17 January 1992
288288
Legacy
1 November 1991
363x363x
Legacy
4 July 1991
363x363x
Resolution
28 May 1991
RESOLUTIONSResolutions
Resolution
28 May 1991
RESOLUTIONSResolutions
Resolution
28 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 1990
AAAnnual Accounts
Legacy
10 October 1990
363363
Legacy
8 October 1990
288288
Resolution
30 March 1990
RESOLUTIONSResolutions
Legacy
16 February 1990
363363
Accounts With Accounts Type Full
16 February 1990
AAAnnual Accounts
Legacy
22 February 1989
288288
Legacy
22 February 1989
287Change of Registered Office
Accounts With Accounts Type Full
6 January 1989
AAAnnual Accounts
Legacy
14 November 1988
363363
Legacy
16 August 1988
288288
Legacy
16 August 1988
288288
Legacy
16 August 1988
288288
Accounts With Accounts Type Full
26 January 1988
AAAnnual Accounts
Legacy
21 December 1987
363363
Legacy
11 December 1987
288288
Legacy
14 October 1987
288288
Accounts With Accounts Type Full
9 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 December 1986
363363
Legacy
23 September 1986
288288